Search icon

VULT LLC - Florida Company Profile

Company Details

Entity Name: VULT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VULT LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Oct 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2023 (2 years ago)
Document Number: L19000257039
FEI/EIN Number 84-3504569

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 23053 OLD INLET BRIDGE DRIVE, BOCA RATON, FL, 33433, US
Mail Address: 23053 OLD INLET BRIDGE DRIVE, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DA SILVA LEANDRO RSR Authorized Member 23053 OLD INLET BRIDGE DRIVE, BOCA RATON, FL, 33433
Da Silva Leandro R Agent 23053 OLD INLET BRIDGE DRIVE, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-29 Da Silva, Leandro Rente Fernandes -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 23053 OLD INLET BRIDGE DRIVE, BOCA RATON, FL 33433 -
REINSTATEMENT 2023-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-04-30 23053 OLD INLET BRIDGE DRIVE, BOCA RATON, FL 33433 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 23053 OLD INLET BRIDGE DRIVE, BOCA RATON, FL 33433 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
REINSTATEMENT 2023-10-06
REINSTATEMENT 2022-10-11
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-08
Florida Limited Liability 2019-10-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2127157708 2020-05-01 0455 PPP 1100 BISCAYNE BLVD UNIT 3708, MIAMI, FL, 33132
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33132-1000
Project Congressional District FL-24
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21033.89
Forgiveness Paid Date 2021-04-23
3039358405 2021-02-04 0455 PPS 1100 Biscayne Blvd Unit 3708, Miami, FL, 33132-1748
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33132-1748
Project Congressional District FL-27
Number of Employees 1
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20982.28
Forgiveness Paid Date 2021-10-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State